SCOTTISH SEAFOODS LIMITED

SCOTTISH SEAFOODS LIMITED

  • Overview
  • Summary
  • Address
  • Foreign Company
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameSCOTTISH SEAFOODS LIMITED
    Company StatusConverted / Closed
    Legal FormOverseas company
    Company Number NF003102
    JurisdictionUnited Kingdom
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    Where is SCOTTISH SEAFOODS LIMITED located?

    Registered Office Address
    The Harbour
    Kilkeel
    BT34 4AX Co.Down
    Undeliverable Registered Office AddressNo

    SCOTTISH SEAFOODS LIMITED is a foreign company

    Foreign Company Accounting Requirement
    Foreign Account TypeAccounting requirements of originating country apply
    Terms of Account PublicationAccounts publication date does not need to be supplied by company
    Is a Credit or Financial InstitutionNo
    Originating Registry CountryGREAT BRITAIN
    Company NumberSC118977

    What are the latest filings for SCOTTISH SEAFOODS LIMITED?

    Filings
    DateDescriptionDocumentType

    Notice of closure of a place of business

    NF003102 company closed\15/04/2013
    1 pagesLET-CESS

    legacy

    4 pages6421B(NI)

    legacy

    4 pages6421B(NI)

    legacy

    1 pages6421C(NI)

    legacy

    4 pages6421B(NI)

    legacy

    8 pages6421B(NI)

    legacy

    10 pages6421B(NI)

    legacy

    1 pages411A(NI)

    legacy

    1 pages411A(NI)

    Particulars of a mortgage charge

    Pars re mortage
    402(NI)

    Particulars of a mortgage charge

    Pars re mortage
    8 pages402(NI)

    Particulars of a mortgage charge

    Pars re mortage
    402(NI)

    legacy

    1 pages411A(NI)

    legacy

    2 pages411A(NI)

    Particulars of a mortgage charge

    Pars re mortage
    9 pages402(NI)

    Particulars of a mortgage charge

    Pars re mortage
    6 pages402(NI)

    legacy

    6421B(NI)

    legacy

    6421B(NI)

    Particulars of a mortgage charge

    Pars re mortage
    11 pages402(NI)

    legacy

    411A(NI)

    legacy

    411A(NI)

    legacy

    411A(NI)

    legacy

    411A(NI)

    legacy

    5 pages411A(NI)

    legacy

    ACX(NI)

    Who are the officers of SCOTTISH SEAFOODS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PARKER, Michael
    Humber Lodge
    Old Post Office Lane
    DNI8 6HH South Ferriby
    N. Lincolnshire
    Secretary
    Humber Lodge
    Old Post Office Lane
    DNI8 6HH South Ferriby
    N. Lincolnshire
    145596230001
    WILKIN CHAPMAN SECRETARIAL, Ltd
    PO BOX 16 New Oxford House
    Townhall Square
    DN31 1HE Grimsby
    Ne Lincs
    Secretary
    PO BOX 16 New Oxford House
    Townhall Square
    DN31 1HE Grimsby
    Ne Lincs
    145596280001
    HARKJAER, Per
    Oakridge House
    6 Montrose Gdns
    KT22 0UQ Oxshott
    Leatherhead, Surrey
    Director
    Oakridge House
    6 Montrose Gdns
    KT22 0UQ Oxshott
    Leatherhead, Surrey
    Danish145596290001
    LEADBEATER, Stephen Paul
    Allt-Nam-Breac
    Mill Lane
    LN11 8LT Legbourne
    Louth, Lincs
    Director
    Allt-Nam-Breac
    Mill Lane
    LN11 8LT Legbourne
    Louth, Lincs
    EnglandBritish84487230001
    FLEAR, Frank Alan
    93 High Street
    Waltham
    DN37 OPN Grimsby
    South Humberside
    Director
    93 High Street
    Waltham
    DN37 OPN Grimsby
    South Humberside
    British145596250001
    RUFFELL-WARD, Brian
    18a Stallingborough Road
    Healing
    DN37 7QN Grimsby
    South Humberside
    Director
    18a Stallingborough Road
    Healing
    DN37 7QN Grimsby
    South Humberside
    British145596260001
    SUTHERLAND, Innes
    Sutherley Nook
    Church Lane
    Elsham
    Brigg,South Humberside
    Director
    Sutherley Nook
    Church Lane
    Elsham
    Brigg,South Humberside
    EnglandBritish1064160001
    THOMAS, Andrew George
    "Pennyhill"
    177 Westella Road
    Hull
    North Humberside
    Director
    "Pennyhill"
    177 Westella Road
    Hull
    North Humberside
    British145596240001

    Does SCOTTISH SEAFOODS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 23, 2008
    Delivered On Nov 06, 2008
    Outstanding
    Amount secured
    0
    Short particulars
    All monies mortgage debenture. The lands and premises situate at and known as factory 2, the harbour, kilkeel, co down being the lands and premises comprised in folios 37777, DN17424, DN9403L and DN32585 all co down.
    Persons Entitled
    • Société Générale
    Transactions
    • Nov 06, 2008Registration of a charge
    Mortgage or charge
    Created On Mar 21, 2007
    Delivered On Apr 04, 2007
    Satisfied
    Amount secured
    0
    Short particulars
    All monies confirmatory mortgage debenture. Lands and premises situate at and known as factory 2, the harbour, kilkeel comprised in folios 37777, DN17424 DN9403L and DN32585 all co down.
    Persons Entitled
    • Societe Generale
    Transactions
    • Apr 04, 2007Registration of a charge
    Debenture
    Created On Mar 16, 2006
    Delivered On Mar 24, 2006
    Satisfied
    Amount secured
    0
    Short particulars
    Mortgage debenture - all monies. 1.By way of charge all that and those the lands and premises situate at and known as factory 2, the harbour, kilkeel, county down being the lands and premises comprised in folios 37777, dn 17424,. dn 9493L and dn 32585, all county down........
    Persons Entitled
    • Société Générale
    Transactions
    • Mar 24, 2006Registration of a charge (402 NI)
    Mortgage or charge
    Created On Dec 12, 2005
    Delivered On Dec 19, 2005
    Satisfied
    Amount secured
    0
    Short particulars
    All monies mortgage debenture. By way of charge all that and those the lands and premises situate at and known as factory 2, the harbour, kilkeel, co down being the lands and premises comprised in folios 37777, DN17424, DN9403L and DN32585 all co down.
    Persons Entitled
    • Société Générale
    Transactions
    • Dec 19, 2005Registration of a charge (402 NI)
    Mortgage or charge
    Created On Mar 19, 2002
    Delivered On Apr 05, 2002
    Satisfied
    Amount secured
    0
    Short particulars
    Security accession deed - all monies charge clause fixed charges - the company, as continuing security for the payment of the indebtedness, charged in favour of the security.................. (See doc 20 for further details).
    Persons Entitled
    • 41 Tower Hill
    • Societe Generale
    Transactions
    • Apr 05, 2002Registration of a charge (402 NI)
    Mortgage or charge
    Created On Oct 25, 1998
    Delivered On Nov 06, 1998
    Satisfied
    Amount secured
    0
    Short particulars
    Deed of charge the lands and premises comprised in folios dn 32585, dn 9403L, dn 17424 and 37777, county down, being the property known as factory no 2, rooney road, kilkeel, county down.
    Persons Entitled
    • National Westminster
    Transactions
    • Nov 06, 1998Registration of a charge (402 NI)
    Mortgage or charge
    Created On Oct 25, 1998
    Delivered On Nov 06, 1998
    Satisfied
    Amount secured
    0
    Short particulars
    Fixed charge on book debts and other receivables all the company's book debts and other receivables both present and future which are properly recoverable and enforceable in northern ireland.
    Persons Entitled
    • National Westminster
    Transactions
    • Nov 06, 1998Registration of a charge (402 NI)
    Mortgage or charge
    Created On Oct 25, 1998
    Delivered On Nov 06, 1998
    Satisfied
    Amount secured
    0
    Short particulars
    Deed of charge the lands and premises comprised in folios 34728 and 34504, county down, being the property known as factory no 1 harbour road, kilkeel, county down.
    Persons Entitled
    • National Westminster
    Transactions
    • Nov 06, 1998Registration of a charge (402 NI)
    Mortgage or charge
    Created On Oct 25, 1998
    Delivered On Nov 06, 1998
    Satisfied
    Amount secured
    0
    Short particulars
    Deed of charge. The lands and premises comprised in the whole of folio 28273, part of folio 33933, the whole of folio 32228 no 2 and part of folio 32228 no 1, county down and comprised in a transfer dated 10TH august 1998 between the department of economic development of the one part and scottish seafoods limited of the other part and shown edged with a red line on the plan annexed thereto.
    Persons Entitled
    • National Westminster
    Transactions
    • Nov 06, 1998Registration of a charge (402 NI)
    Mortgage or charge
    Created On Oct 25, 1998
    Delivered On Nov 06, 1998
    Satisfied
    Amount secured
    0
    Short particulars
    Bond and floating charge the whole of the property (includin uncalled capital) see doc 5 for details.
    Persons Entitled
    • National Westminster
    Transactions
    • Nov 06, 1998Registration of a charge (402 NI)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0